Background WavePink WaveYellow Wave

PUGH'S COLOURPRINT (UK) LIMITED (06408110)

PUGH'S COLOURPRINT (UK) LIMITED (06408110) is an active UK company. incorporated on 24 October 2007. with registered office in Baglan. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PUGH'S COLOURPRINT (UK) LIMITED has been registered for 18 years. Current directors include DAVIS, Edward Garth.

Company Number
06408110
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Unit 18-19 Seaway Drive, Baglan, SA12 7BR
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DAVIS, Edward Garth
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUGH'S COLOURPRINT (UK) LIMITED

PUGH'S COLOURPRINT (UK) LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Baglan. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PUGH'S COLOURPRINT (UK) LIMITED was registered 18 years ago.(SIC: 18129)

Status

active

Active since 18 years ago

Company No

06408110

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 19 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 12 July 2025
For period ending 28 June 2025
Contact
Address

Unit 18-19 Seaway Drive Seaway Industrial Estate Baglan, SA12 7BR,

Previous Addresses

Unit 18-19 Seaview Drive Seaview Industrial Estate Port Talbort SA12 7BR United Kingdom
From: 1 March 2013To: 1 March 2013
26 Baglan Ind Park Baglan South Wales SA12 7DJ
From: 24 October 2007To: 1 March 2013
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Dec 14
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAVIS, Edward Garth

Active
Seaway Drive, BaglanSA12 7BR
Born December 1969
Director
Appointed 28 Jun 2019

DAVIS, Edward Garth

Resigned
Hollyberry Hall, LlanmartinNP18 2EB
Secretary
Appointed 24 Oct 2007
Resigned 01 Nov 2016

DAVIS, Benjamin John

Resigned
Mill Lane, ExeterEX3 0PH
Born July 1971
Director
Appointed 24 Oct 2007
Resigned 28 Jun 2019

DAVIS, Edward Garth

Resigned
Seaway Drive, BaglanSA12 7BR
Born December 1969
Director
Appointed 24 Oct 2007
Resigned 01 Nov 2016

DAVIS, Malcolm Kenneth

Resigned
The Old Barn,, NewportNP18 1LS
Born January 1944
Director
Appointed 24 Oct 2007
Resigned 01 Nov 2016

HARRIS, Allison

Resigned
33 Dyffryn View, NeathSA10 7TU
Born August 1967
Director
Appointed 24 Oct 2007
Resigned 08 Jul 2019

HARRIS, Peter John

Resigned
33 Dyffryn View, NeathSA10 7TU
Born May 1967
Director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

HARTLEY, Dominic Paul

Resigned
Cae Pen-Y-Graig, CaerphillyCF83 2AD
Born April 1965
Director
Appointed 12 Mar 2015
Resigned 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Rush Drive, CrumlinNP11 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Rush Drive, CrumlinNP11 3AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

63

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Name Of Class Of Shares
29 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation